PERFECT WORLD SOLUTIONS LIMITED

Company Documents

DateDescription
17/11/1617 November 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/08/1617 August 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM
2B COLYTON BUSINESS PARK WHEELERS YARD
COLYTON
DEVON
EX24 6DT

View Document

05/01/165 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/165 January 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR JAMIE ANDREWS BRITTON

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HOLMES

View Document

04/03/154 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

02/01/152 January 2015 COMPANY NAME CHANGED P. W. SERVICES (COLYTON) LIMITED
CERTIFICATE ISSUED ON 02/01/15

View Document

17/09/1417 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
SPECTRUM HOUSE 70 CROSSWAYS ROAD
BRISTOL
BS4 2SP

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM
2B 2B COLYTON BUSINESS PARK
WHEELERS YARD
COLYTON
DEVON
EX24 6DT
ENGLAND

View Document

09/07/149 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
THE MEWS, QUEEN STREET
COLYTON
DEVON
EX24 6JU

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY JULIE WALTERS

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE WALTERS

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WALTERS

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR MARK DAVID HOLMES

View Document

03/01/143 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE WALTERS / 09/12/2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE WALTERS / 09/12/2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALTERS / 09/12/2013

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

09/07/079 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: G OFFICE CHANGED 03/08/06 C/O CRW, THE MEWS QUEEN STREET COLYTON DEVON EX24 6JU

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/054 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company